Company NameAviva Reli 1 Nominee Limited
Company StatusActive
Company Number14721202
CategoryPrivate Limited Company
Incorporation Date10 March 2023(1 year, 1 month ago)
Previous NameAghoco 2254 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Joseph Collier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameAlice Elizabeth Mullan
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr James Robson Edwin Tarry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 May 2023(2 months after company formation)
Appointment Duration11 months, 2 weeks
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2023(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 March 2023(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2023(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

25 September 2023Registration of charge 147212020001, created on 22 September 2023 (55 pages)
12 May 2023Appointment of Aviva Company Secretarial Services Limited as a secretary on 11 May 2023 (2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
10 May 2023Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 10 May 2023 (1 page)
10 May 2023Termination of appointment of a G Secretarial Limited as a secretary on 5 May 2023 (1 page)
10 May 2023Appointment of Alice Elizabeth Mullan as a director on 5 May 2023 (2 pages)
10 May 2023Termination of appointment of Inhoco Formations Limited as a director on 5 May 2023 (1 page)
10 May 2023Termination of appointment of a G Secretarial Limited as a director on 5 May 2023 (1 page)
10 May 2023Cessation of Inhoco Formations Limited as a person with significant control on 10 May 2023 (1 page)
10 May 2023Appointment of Mr James Robson Edwin Tarry as a director on 5 May 2023 (2 pages)
10 May 2023Notification of Aviva Reli 1 Gp Limited as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
10 May 2023Termination of appointment of Roger Hart as a director on 5 May 2023 (1 page)
10 May 2023Appointment of Paul Joseph Collier as a director on 5 May 2023 (2 pages)
5 April 2023Company name changed aghoco 2254 LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
(3 pages)
10 March 2023Incorporation
Statement of capital on 2023-03-10
  • GBP 1
(24 pages)